WOLCOTT VILLAGE PHARMACY, INC.

Name: | WOLCOTT VILLAGE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2286056 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 12026 MAIN ST, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD COLLEA | Chief Executive Officer | 12026 MAIN ST, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12026 MAIN ST, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2002-08-02 | Address | 12010 MAIN ST, WOLCOTT, NY, 14590, 1022, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2002-08-02 | Address | 12010 MAIN ST, WOLCOTT, NY, 14590, 1022, USA (Type of address: Principal Executive Office) |
1998-08-13 | 2002-08-02 | Address | ATTN: PRESIDENT, 12010 MAIN STREET, WOLCOTT, NY, 14590, USA (Type of address: Service of Process) |
1998-08-05 | 1998-08-13 | Address | 206 GRACE AVENUE, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100910002784 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
081008002277 | 2008-10-08 | BIENNIAL STATEMENT | 2008-08-01 |
060814002294 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
041104002496 | 2004-11-04 | BIENNIAL STATEMENT | 2004-08-01 |
020802002732 | 2002-08-02 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State